Case number: 1:09-bk-39937 - Equipment Acquisition Resources, Inc. - Illinois Northern Bankruptcy Court

Case Information
  • Case title

    Equipment Acquisition Resources, Inc.

  • Court

    Illinois Northern (ilnbke)

  • Chapter

    11

  • Judge

    Donald R Cassling

  • Filed

    10/23/2009

  • Last Filing

    05/01/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
NoFeeRequired



U.S. Bankruptcy Court
Northern District of Illinois (Eastern Division)
Bankruptcy Petition #: 09-39937

Assigned to: Honorable Judge Donald R Cassling
Chapter 11
Voluntary
Asset


Date filed:  10/23/2009
Plan confirmed:  07/15/2010
341 meeting:  01/19/2010
Deadline for filing claims:  06/15/2010

Debtor 1

Equipment Acquisition Resources, Inc.

555 South Vermont
Palatine, IL 60067
COOK-IL
Tax ID / EIN: 36-4162071

represented by
George P Apostolides

Saul Ewing Arnstein & Lehr LLP
161 N. Clark Street
Suite 4200
Chicago, IL 60601
312 876-7102
Fax : 312 876-0288
Email: george.apostolides@saul.com

Konstantinos Armiros

ARNESTIN & LEHR LLP
120 S Riverside Plaza Suite 1200
Chicago, IL 60606
312-876-7100

Arnstein & Lehr LLP

120 S Riverside Plaza Ste 1200
Chicago, Il 60606

Barry A Chatz

Saul Ewing Arnstein & Lehr LLP
161 North Clark Street
Suite 4200
Chicago, IL 60601
312 876-7100
Email: barry.chatz@saul.com

Allan B Diamond

Diamond McCarthy LLP
Two Houston Center
909 Fannin Street Suite 1500
Houston, TX 77010

Robert E Mckenzie

Arnstein & Lehr
120 S Riverside Plaza Ste 1200
Chicago, IL 60606
312-876-7100

Kevin H Morse

Clark Hill PLC
130 E. Randolph Street, Suite 3900
Chicago, IL 60601
(312) 985-5556
Email: kmorse@clarkhill.com

Miriam R. Stein

Chuhak & Tecson, P.C.
30 South Wacker Drive
Suite 2600
Chicago, IL 60606
312-444-9300
Fax : 312-444-9027
Email: mstein@chuhak.com
TERMINATED: 04/23/2013

U.S. Trustee

Patrick S Layng

Office of the U.S. Trustee, Region 11
219 S Dearborn St
Room 873
Chicago, IL 60604
312-886-5785
represented by
Richard C Friedman

302 17th Street
Wilmette, IL 60091-3224
847-853-1502
Email: rcfwilmette@gmail.com

Latest Dockets

Date Filed#Docket Text
05/01/20201176U S Trustee Quarterly Fee Statement for Quarter Ending December 2019 Filed by George P Apostolides on behalf of William A Brandt JR. (Apostolides, George)
04/09/20201175BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: [1173] Transfer of Claim). No. of Notices: 3. Notice Date 04/09/2020. (Admin.)
04/06/20201173Transfer of Claim. Transferor: OFC Capital Corporation (Claim No. 95) To MidCountry Bank Fee Amount $25 Filed by Michael P O'Neil on behalf of OFC Capital Corporation. Objections due by 04/27/2020. (O'Neil, Michael)
03/11/20201172BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: [1169] Transfer of Claim). No. of Notices: 3. Notice Date 03/11/2020. (Admin.)
03/06/20201170Notice Filed by Gregory K Stern on behalf of Todd Lee Leany Irrevocable Trust (RE: [1169] Transfer of Claim). (Stern, Gregory)
03/06/20201169Transfer of Claim. Transferor: Trism Business Solutions LLC (Claim No. 32, Amount 425,157.15) To Todd Lee Leany Irrevocable Trust Fee Amount $25 Filed by Gregory K Stern on behalf of Todd Lee Leany Irrevocable Trust. Objections due by 03/27/2020. (Stern, Gregory)
12/26/20191168Bankruptcy Case Closed . (Ward, Charles)
12/23/20191167Order Granting Motion For Final Decree (Related Doc # [1153]). Signed on 12/23/2019. (Ward, Charles)
12/23/20191166Hearing Concluded Re: Omnibus Case Status Hearing (RE: [1] Voluntary Petition (Chapter 11)). (Cox, Adam)
11/06/20191165BNC Certificate of Notice - Notice to Assignor of Assignment of Claim (RE: [1161] Notice to Transfer Claim). No. of Notices: 3. Notice Date 11/06/2019. (Admin.)